BIWATER VALVES LIMITED
Overview
Company Name | BIWATER VALVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC063368 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIWATER VALVES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BIWATER VALVES LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIWATER VALVES LIMITED?
Company Name | From | Until |
---|---|---|
GLENFIELD & KENNEDY LIMITED | Oct 25, 1977 | Oct 25, 1977 |
What are the latest accounts for BIWATER VALVES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for BIWATER VALVES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 19, 2023 |
What are the latest filings for BIWATER VALVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Stuart Lamb as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Stuart Lamb as a secretary on Feb 28, 2023 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BIWATER VALVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Adrian Edwin | Director | George Square G2 1AL Glasgow 1 | England | British | Engineer | 785160001 | ||||
AMOS, Michael Charles Gilbert | Secretary | 1 Harlands Grove BR6 7WB Orpington Kent | British | Company Secretary | 9904110001 | |||||
BROADFOOT, William John Cameron | Secretary | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | British | Chartered Accountant | 118078890001 | |||||
CRAIG, Alan Arthur | Secretary | The Laurels 59 Corrour Road G43 2ED Glasgow Lanarkshire | British | 1396900001 | ||||||
CULLEN, Frank | Secretary | 32 Helenslee Crescent G82 4HS Dumbarton Dunbartonshire | British | 1321870001 | ||||||
DUFFY, Martin Robert Anthony | Secretary | 123 St Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp | British | Accountant | 267590001 | |||||
GOSCOMB, Christopher Roderick John | Secretary | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | British | Chartered Accountant | 1610330001 | |||||
KERSLAKE, John Ernest Alfred | Secretary | Elmsleigh Leatherhead Road KT23 4RR Great Bookham Surrey | British | 14793390001 | ||||||
LAMB, Jonathan Stuart | Secretary | George Square G2 1AL Glasgow 1 | 174516930001 | |||||||
PRICE, Jeffrey | Secretary | 34 Crowland Road S5 7UD Sheffield South Yorkshire | British | 1269400001 | ||||||
BETTERIDGE, Ian Kenneth | Director | Oaklands Court ST20 0AJ Church Eaton Staffs | British | Production Engineer | 33985870001 | |||||
CRAIG, Alan Arthur | Director | The Laurels 59 Corrour Road G43 2ED Glasgow Lanarkshire | British | Chartered Accountant | 1396900001 | |||||
DUFFY, Martin Robert Anthony | Director | 123 St Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp | England | British | Company Secretary | 267590001 | ||||
GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | Chartered Accountant | 1610330001 | ||||
GRAHAM, Gardner Kerr | Director | 5 Carseloch Road KA7 4QT Ayr Ayrshire | British | Sales Engineer | 784030001 | |||||
JONES, Leslie | Director | Ridgmount Lawbrook Lane GU5 9QW Peaslake Surrey | British | Group Vice Chairman | 77693680001 | |||||
LAMB, Jonathan Stuart | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | Solicitor | 132320010001 | ||||
MAGOR, David Lawrence | Director | 123 St Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp | United Kingdom | British | Accountant | 3974800027 | ||||
NUTTALL, Benjamin William Stuart | Director | The Spinney Ashover Road Wooley Moor DE55 6FF Alfreton Derbyshire | British | Company Chairman | 784010001 | |||||
ROOKE, Michael Sinclair | Director | 36 Oakham Road DY2 7TB Dudley West Midlands | British | Engineering Manager | 71779150001 | |||||
SINCLAIR, Donald | Director | 24 Pentland Road KA1 3RS Kilmarnock Ayrshire | British | Engineer | 784050001 | |||||
WAINWRIGHT, Philip Michael | Director | Bishops Lane Hunton ME15 0JH Maidstone Petty Hoo Kent | United Kingdom | British | Director | 137404590001 | ||||
WHITE, Adrian Edwin | Director | Denbies Ranmore Common RH5 6SP Dorking Surrey | England | British | Group | 785160001 | ||||
WHITE, David Frederick Wigram | Director | 3 Mount Close Fetcham KT22 9EF Leatherhead Surrey | England | British | Director | 14479630001 |
Who are the persons with significant control of BIWATER VALVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Biwater Holdings Ltd | Apr 06, 2017 | Station Approach RH4 1TZ Dorking Biwater House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0